Shortcuts

Spanbild New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039686824
NZBN
320297
Company Number
Registered
Company Status
Current address
112 Waterloo Road
Christchurch New Zealand
Physical & registered & service address used since 11 Sep 1997

Spanbild New Zealand Limited, a registered company, was launched on 23 Sep 1986. 9429039686824 is the New Zealand Business Number it was issued. The company has been managed by 15 directors: William Hugh Gee - an active director whose contract started on 23 Sep 1986,
Gillian Mary Gee - an active director whose contract started on 23 Sep 1986,
Saskia Jane Clements - an active director whose contract started on 01 Jul 2016,
Nicholas Mark Gee - an active director whose contract started on 01 Jun 2021,
Katherine Clare Gee - an active director whose contract started on 01 Dec 2021.
Spanbild New Zealand Limited had been using 3 Springs Road, Hornby, Christchurch as their physical address up until 11 Sep 1997.
Former names used by the company, as we established at BizDb, included: from 01 Sep 1997 to 09 Jul 2007 they were called Versatile Buildings Limited, from 23 Sep 1986 to 01 Sep 1997 they were called Profile Buildings Limited.

Addresses

Previous address

Address: 3 Springs Road, Hornby, Christchurch

Physical & registered address used from 11 Sep 1997 to 11 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Spanbild Holdings Limited
Shareholder NZBN: 9429035158288
Sockburn
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gee, Gillian Mary Christchurch
Individual Gee, William Hugh Christchurch

Ultimate Holding Company

Spanbild Holdings Limited
Name
Ltd
Type
1561226
Ultimate Holding Company Number
NZ
Country of origin
112 Waterloo Road
Sockburn
Christchurch New Zealand
Address
Directors

William Hugh Gee - Director

Appointment date: 23 Sep 1986

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Jul 2008

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 10 May 2019


Gillian Mary Gee - Director

Appointment date: 23 Sep 1986

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 10 May 2019

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Jul 2008


Saskia Jane Clements - Director

Appointment date: 01 Jul 2016

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 29 Jan 2019

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 01 Jul 2016


Nicholas Mark Gee - Director

Appointment date: 01 Jun 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Jun 2021


Katherine Clare Gee - Director

Appointment date: 01 Dec 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Dec 2021


Bryan Crawford - Director (Inactive)

Appointment date: 23 Mar 2012

Termination date: 26 Jan 2022

Address: Coatesville, Auckland, 0793 New Zealand

Address used since 23 Mar 2012


Paul Jason Munro - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 02 Dec 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Mar 2017


Donald James Stewart - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 30 Nov 2021

ASIC Name: Spanbild Pty Limited

Address: Bilgola Plateau, New South Wales, 2107 Australia

Address used since 29 Jun 2020

Address: Crestmead, Brisbane, 4132 Australia

Address: Avalon, New South Wales, 2107 Australia

Address used since 01 Jul 2016

Address: Avalon Beach, New South Wales, 2107 Australia

Address used since 03 May 2019


Donald Mcgillivray Elder - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 30 Jan 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Jan 2016


Brett Waterfield - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 30 Nov 2017

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 30 Jun 2017


Stephen John Smith - Director (Inactive)

Appointment date: 25 Aug 2006

Termination date: 31 Dec 2015

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 25 Aug 2006


James Chapman Sheed - Director (Inactive)

Appointment date: 16 May 2005

Termination date: 31 Dec 2011

Address: Labrador, Queensland 4215, Australia,

Address used since 16 May 2005


Bruce Charles Matheson - Director (Inactive)

Appointment date: 06 Mar 1996

Termination date: 31 Dec 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 06 Mar 1996


John Allen Dobson - Director (Inactive)

Appointment date: 01 Feb 2003

Termination date: 28 Apr 2006

Address: Fendalton, Christchurch 8001,

Address used since 01 Feb 2003


Colin Frederick Galley - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 30 Jun 2005

Address: Aspley, Qld 4034, Australia,

Address used since 01 Jan 2004

Nearby companies

Versatile Finance Limited
112 Waterloo Road

Portabuild (2007) Limited
112 Waterloo Road

Versatile Buildings Limited
112 Waterloo Road

Totalspan Buildings Limited
112 Waterloo Road

Ideal Buildings Limited
112 Waterloo Road

Concision Limited
112 Waterloo Road